Advanced company searchLink opens in new window

GMT (UK) LIMITED

Company number 05271880

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
30 Sep 2016 DS01 Application to strike the company off the register
07 Jul 2016 AA Total exemption small company accounts made up to 30 April 2016
04 Nov 2015 AA01 Current accounting period extended from 31 October 2015 to 30 April 2016
02 Nov 2015 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
31 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
07 Nov 2014 AR01 Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
07 Nov 2014 CH01 Director's details changed for Mr Nicholas Griffiths on 28 October 2014
07 Nov 2014 AD01 Registered office address changed from Unit 21 King Street Buildings King Street Enderby Leicester Leicestershire LE19 4NT to Unit a2,the Croft High Street Whetstone Leicester LE8 6LQ on 7 November 2014
30 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
26 Feb 2014 CERTNM Company name changed R3COUP LIMITED\certificate issued on 26/02/14
  • RES15 ‐ Change company name resolution on 2014-02-12
17 Feb 2014 CONNOT Change of name notice
27 Nov 2013 AR01 Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
01 Aug 2013 AA Total exemption small company accounts made up to 31 October 2012
01 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
02 Jan 2013 AP01 Appointment of Mr Julian Griffiths as a director
18 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
03 Dec 2012 AD01 Registered office address changed from 23 East Avenue Whetstone Leicester Leicestershire LE8 6JG on 3 December 2012
12 Nov 2012 CERTNM Company name changed van niklas tailoring LIMITED\certificate issued on 12/11/12
  • RES15 ‐ Change company name resolution on 2012-11-01
  • NM01 ‐ Change of name by resolution
31 Oct 2012 AR01 Annual return made up to 28 October 2012 with full list of shareholders
31 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
30 Nov 2011 AR01 Annual return made up to 28 October 2011 with full list of shareholders
29 Nov 2011 TM02 Termination of appointment of Cher Griffiths as a secretary
29 Nov 2011 CH01 Director's details changed for Mr Nicholas Griffiths on 28 October 2011